Paul Stephen GREEN

Total number of appointments 214, 134 active appointments

THC02 LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6FH £218,000

THC01 LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING PLC

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6FH £218,000

THC03 LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING CARE SOLUTIONS LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING DEVELOPMENTS LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING HEALTHCARE GROUP LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING INVESTMENTS LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6FH £218,000

TRANSFORMING GROUP LIMITED

Correspondence address
Unit 13, Freeland Park Wareham Road, Poole, Dorset, United Kingdom, BH16 6FH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6FH £218,000

CAREFIRST HOMES LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 April 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

PATHWAY FOR CARE LIMITED

Correspondence address
Glebe Business Park Lunts Heath Road, Widnes, Cheshire, United Kingdom, WA8 5SQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
5 April 2018
Resigned on
6 October 2021
Nationality
British
Occupation
Director

ADJUVO CARE GROUP LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
26 January 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 199 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 197 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 196 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 200 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 198 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 194 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
9 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 189 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
6 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 190 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
6 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV91 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 September 2017
Resigned on
25 January 2018
Nationality
British
Occupation
Director

FPI CO 183 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 180 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 172 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 175 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV88 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
31 January 2018
Nationality
British
Occupation
Director

CIVITAS SPV73 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
4 January 2018
Nationality
British
Occupation
Director

CIVITAS SPV90 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
12 March 2018
Nationality
British
Occupation
Director

FPI CO 179 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV61 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV62 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV63 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV64 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV65 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV66 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV67 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV68 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 170 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
9 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

CIVITAS SPV72 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
24 November 2017
Nationality
British
Occupation
Director

FPI CO 174 LTD

Correspondence address
18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
2 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 159 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 158 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
27 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 160 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
9 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 153 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
20 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 154 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 155 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 156 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV50 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 July 2017
Resigned on
7 July 2017
Nationality
British
Occupation
Director

FPI CO 150 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 148 LTD

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
4 August 2017
Nationality
British
Occupation
Director

FPI CO 147 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 146 LTD

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
18 August 2017
Nationality
British
Occupation
Director

FPI CO 141 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
6 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 149 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
17 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 143 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
17 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

ADJUVO (NORTH) SUPPORT FOR LIVING LTD

Correspondence address
Quays Reach 16 Carolina Way, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

D&B SENIOR LIVING LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 132 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 136 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 137 LTD

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
12 July 2017
Nationality
British
Occupation
Director

FPI CO 138 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 139 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
11 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 131 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV70 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
6 October 2017
Nationality
British
Occupation
Director

FPI CO 129 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 133 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
22 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 134 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 130 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 135 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 May 2017
Resigned on
17 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

CIVITAS SPV42 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
25 April 2017
Resigned on
13 June 2017
Nationality
British
Occupation
Director

FPI CO 128 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV34 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 April 2017
Resigned on
28 April 2017
Nationality
British
Occupation
Director

FPI CO 119 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 April 2017
Resigned on
30 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 120 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 April 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

ADJUVO CARE & SUPPORT LTD

Correspondence address
Quays Reach 16 Carolina Way, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
21 April 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 117 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 115 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 116 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 March 2017
Resigned on
15 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 118 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 March 2017
Resigned on
20 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 111 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
13 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 112 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
13 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 113 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
13 March 2017
Resigned on
17 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 107 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 106 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 108 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 109 LTD

Correspondence address
16 Carolina Way, Quay Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 110 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2017
Resigned on
22 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

CIVITAS SPV35 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 January 2017
Resigned on
27 April 2017
Nationality
British
Occupation
Director

CIVITAS SPV20 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 January 2017
Resigned on
31 March 2017
Nationality
British
Occupation
Director

CIVITAS SPV44 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 January 2017
Resigned on
30 June 2017
Nationality
British
Occupation
Director

CIVITAS SPV36 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
27 January 2017
Resigned on
28 April 2017
Nationality
British
Occupation
Director

FPI CO 99 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
5 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV19 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
5 January 2017
Resigned on
29 March 2017
Nationality
British
Occupation
Director

CIVITAS SPV12 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
1 March 2017
Nationality
British
Occupation
Director

CIVITAS SPV33 LIMITED

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
21 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 92 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV39 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
15 May 2017
Nationality
British
Occupation
Director

CIVITAS SPV11 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
17 February 2017
Nationality
British
Occupation
Director

CIVITAS SPV18 LIMITED

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
30 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

CIVITAS SPV9 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 December 2016
Resigned on
1 March 2017
Nationality
British
Occupation
Director

CIVITAS SPV7 LIMITED

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 December 2016
Resigned on
14 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

CIVITAS SPV8 LIMITED

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 December 2016
Resigned on
20 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 83 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV5 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 November 2016
Resigned on
22 December 2016
Nationality
British
Occupation
Director

CIVITAS SPV14 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 November 2016
Resigned on
10 February 2017
Nationality
British
Occupation
Director

CIVITAS SPV17 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 November 2016
Resigned on
31 March 2017
Nationality
British
Occupation
Director

FPI CO 81 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV4 LIMITED

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
18 October 2016
Resigned on
22 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 79 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
18 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 68 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Select State, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FAIRHOME PROPERTY GROUP LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 62 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 61 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 64 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FAIRHOME GRP LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M30 7NB £144,000

FPI CO 55 LTD

Correspondence address
Unit L Hardy Street, Barton Hall, Eccles, Select State, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 52 LTD

Correspondence address
Unit L Hardy Street, Barton Hall, Eccles, Select State, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
11 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 51 LTD

Correspondence address
Unit L Hardy Street, Barton Hall, Eccles, Select State, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 50 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
14 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 3 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

AGM BUSINESS DEVELOPMENT LIMITED

Correspondence address
59 Broadway Bramhall, Stockport, United Kingdom, SK7 3BU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
2 June 2015
Nationality
British
Occupation
Manager

Average house price in the postcode SK7 3BU £1,153,000

FPI CO 30 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 28 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 27 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 23 LTD

Correspondence address
Unit L Unit L, Barton Hall, Eccles, Select State, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 19 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 18 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
20 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 14 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
19 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI 9 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
11 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 100 LTD

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FAIRHOME INVESTMENTS LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role ACTIVE
director
Date of birth
January 1949
Appointed on
2 September 2013
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode M50 2ZY £1,293,000

GREEN INVESTMENT MANAGEMENT LIMITED

Correspondence address
59 Broadway, Bramhall, Cheshire, England, SK7 3BU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SK7 3BU £1,153,000

YOURFAX LIMITED

Correspondence address
59 Broadway, Bramhall, Stockport, Cheshire, SK7 3BU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK7 3BU £1,153,000

AGM TELECOMMUNICATIONS LIMITED

Correspondence address
59 Broadway, Bramhall, Stockport, Cheshire, SK7 3BU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
30 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode SK7 3BU £1,153,000


VCI CO 1 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
4 February 2019
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FAIRHOME CAPITAL 1 LIMITED

Correspondence address
16 Carolina Way, Salford, Lancashire, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
4 October 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FAIRHOME CAPITAL INVESTMENTS LIMITED

Correspondence address
16 Carolina Way, Salford, Lancashire, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
3 October 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

NIRVANA CARE HOMES LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
27 September 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

MARRAN LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
6 August 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

THE BRIDGINGS LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
31 July 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CHY MORVAH LIMITED

Correspondence address
16 Carolina Way, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 July 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

MATLEY-JONES BROWN LIMITED

Correspondence address
16 Carolina Way, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 July 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

HEATON LODGE LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 April 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

CLYDE HOUSE LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 April 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

CARMEL CARE & SUPPORT LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 April 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

NORTHERN HEALTHCARE GROUP LIMITED

Correspondence address
Quays Reach 16 Carolina Way, Salford, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
21 March 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FAIRHOME ASSURANCE AND SUPPORT LIMITED

Correspondence address
Quays Reach, 16 Carolina Way, Salford, United Kingdom, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
8 February 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV75 LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
9 October 2017
Resigned on
23 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV74 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
9 October 2017
Resigned on
23 November 2017
Nationality
British
Occupation
Director

CIVITAS SPV80 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
9 October 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director

TP REIT PROPCO 2 LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
6 October 2017
Resigned on
21 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

VALORUM CARE LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
6 October 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 188 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
6 October 2017
Resigned on
22 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

TP REIT SUPER HOLDCO LIMITED

Correspondence address
18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
5 October 2017
Resigned on
7 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

CIVITAS SPV127 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
1 September 2017
Resigned on
29 October 2018
Nationality
British
Occupation
Director

TP REIT HOLDCO 2 LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
31 August 2017
Resigned on
14 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 182 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 169 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
6 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 173 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 August 2017
Resigned on
24 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 152 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

CIVITAS SPV87 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
23 January 2018
Nationality
British
Occupation
Director

CIVITAS SPV71 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
28 July 2017
Resigned on
15 December 2017
Nationality
British
Occupation
Director

TROVA SUPPORT LIMITED

Correspondence address
Quays Reach 16 Carolina Way, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
13 July 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV52 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
14 August 2017
Nationality
British
Occupation
Director

FPI CO 144 LTD

Correspondence address
5 Old Bailey 5 Old Bailey, London, England, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
7 July 2017
Nationality
British
Occupation
Director

CIVITAS SPV51 LIMITED

Correspondence address
5 Old Bailey, London, United Kingdom, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 June 2017
Resigned on
10 August 2017
Nationality
British
Occupation
Director

CIVITAS SPV40 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
25 April 2017
Resigned on
19 May 2017
Nationality
British
Occupation
Director

CIVITAS SPV37 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
25 April 2017
Resigned on
28 April 2017
Nationality
British
Occupation
Director

CIVITAS SPV41 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
25 April 2017
Resigned on
5 June 2017
Nationality
British
Occupation
Director

FPI CO 127 LTD

Correspondence address
1 Moorhouse Farm Cottages Moorhouse Lane, Ashington, Northumberland, NE63 9LJ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
24 April 2017
Resigned on
24 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE63 9LJ £200,000

CIVITAS SPV38 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
24 April 2017
Resigned on
3 May 2017
Nationality
British
Occupation
Director

FAIRHOME ASSET MANAGEMENT LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
31 March 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

LXI PROPERTY HOLDINGS 2 LIMITED

Correspondence address
5 Old Bailey, London, England, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
31 March 2017
Resigned on
28 July 2017
Nationality
British
Occupation
Director

FPI CO 104 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 January 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 91 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
4 January 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 77 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2016
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 76 LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2016
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 80 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2016
Resigned on
23 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

CENTURY HOUSE ELLESMERE LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Abingdon, England, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 July 2016
Resigned on
11 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX13 5QQ £1,474,000

CIVITAS SPV3 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
29 April 2016
Resigned on
22 December 2016
Nationality
British
Occupation
Director

FPI CO 75 LTD

Correspondence address
Unit L Hardy Street, Barton Hall, Eccles, Uk, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
29 April 2016
Resigned on
9 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

CIVITAS SPV2 LIMITED

Correspondence address
Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
9 April 2016
Resigned on
22 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 72 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, Uk, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
7 April 2016
Resigned on
12 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 71 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
7 April 2016
Resigned on
2 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FAIRHOME HOUSING LIMITED

Correspondence address
Unit L Barton Hall Hardy St, Eccles, Manchester, England, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
12 March 2016
Resigned on
16 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 66 LTD

Correspondence address
Unit L Hardy Street, Eccles, Select State, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
4 March 2016
Resigned on
18 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FAIRHOME CAPITAL LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
9 February 2016
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

VALORUM CARE GROUP LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 February 2016
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FPI CO 65 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
15 December 2015
Resigned on
7 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 60 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
15 December 2015
Resigned on
24 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

CIVITAS SPV15 LIMITED

Correspondence address
Unit L Barton Hall, Eccles, Manchester, United Kingdom, M30 7BU
Role RESIGNED
director
Date of birth
January 1949
Appointed on
15 September 2015
Resigned on
31 March 2017
Nationality
British
Occupation
British

Average house price in the postcode M30 7BU £136,000

FPI CO 53 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
15 September 2015
Resigned on
8 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 2 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 September 2015
Resigned on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX13 5QQ £1,474,000

FAIRHOME LEASING LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
15 May 2015
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

CIVITAS SPV13 LIMITED

Correspondence address
5 Old Bailey, London, EC4M 7BA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 March 2015
Resigned on
9 March 2017
Nationality
British
Occupation
Director

FPI CO 24 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
30 March 2015
Resigned on
15 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 22 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
28 March 2015
Resigned on
20 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 21 LTD

Correspondence address
Barton Hall Unit L, Barton Hall, Eccles, Select State, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
14 March 2015
Resigned on
22 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 16 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
22 January 2015
Resigned on
20 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 20 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 January 2015
Resigned on
24 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 17 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
20 January 2015
Resigned on
20 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 13 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 January 2015
Resigned on
24 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 15 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 January 2015
Resigned on
3 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 12 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 January 2015
Resigned on
3 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 10 LTD

Correspondence address
Unit L Barton Hall Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 January 2015
Resigned on
10 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 11 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 January 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 9 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 November 2014
Resigned on
10 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 5 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
10 November 2014
Resigned on
24 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

FPI CO 7 LTD

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
January 1949
Appointed on
10 November 2014
Resigned on
16 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FPI CO 6 LTD

Correspondence address
Cedar House Abingdon Road, Tubney, Oxfordshire, OX13 5QQ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
10 November 2014
Resigned on
6 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5QQ £1,474,000

FPI CO 8 LTD

Correspondence address
Unit L Hardy Street, Eccles, Manchester, United Kingdom, M30 7NB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
10 November 2014
Resigned on
28 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode M30 7NB £144,000

DURAFURN LIMITED

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 May 2014
Resigned on
27 September 2019
Nationality
British
Occupation
Sales Director

Average house price in the postcode M50 2ZY £1,293,000

FAIRHOME PROPERTY INVESTMENTS LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 February 2014
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FAIRHOME PROPERTY DEVELOPMENTS LTD

Correspondence address
16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
19 February 2014
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000